Laserfiche WebLink
Name Page count Template name Description
1301[Icon] 1 Resolutions Adopting the Budget for the Town of Los Altos Hills for the Fiscal Year 1980-81
1302[Icon] 4 Resolutions Authorizing the execution and Delivery of an Easement Deed to the Pacific Gas and Electric Company and the Pacific Telephone and Telegraph Corporation
1303[Icon] 2 Resolutions Accepting Easement Deed and Ordering Recordation Thereof
1304[Icon] 2 Resolutions Approving a Lot Line Adjustment in Pink Horse Ranch Unit No. 1
1305[Icon] 1 Resolutions Ordering the Issuance of a Certain Encroachment Permit and Ordering Recordation Thereof
1306[Icon] 1 Resolutions Approving and Authorizing Execution of an Agreement Between the City of the Town of Los Altos Hills and T. J. Witt, and Individual Doing Business Under the Firm Name and Style of T. J. Witt Soil Construction
1307[Icon] 5 Resolutions Ordering the Vacation and Abandonment of an Emergency Access Easement and Portions of Certain Sanitary Sewer and Pathway Easements Located in the City of the Town of Los Altos Hills, Under the Provisions of the "Public Service Easements Vacation Law"
1308[Icon] 2 Resolutions Expressing Their Hearfelt Thanks to Ethel Hopkins for her Many Years of Hard Work and Wishing Her the Utmost Success in the Future
1309[Icon] 2 Resolutions Approving and Authorizing Execution of an Addendum to Agreement Between the City of the Town of Los Altos Hills and Gordon F. Penfold, Doing Business Under the Name and Style of Penfold Associates
1310[Icon] 3 Resolutions Ordering and Directing the Termination of a Contract to Purchase the Adobe Creek Lodge Property
1311[Icon] 2 Resolutions Application of the City of the Town of Los Altos Hills of the County of Santa Clara to the Local Agency Formation Commission of Santa Clara County for the Detachment of the Territory Within the City of the Town of Los Altos Hills From the Los Altos Fire Protection District
1312[Icon] 2 Resolutions Approving and Authorizing Execution of Agreement for Performance of Services as CIty Attorney Between the City of the Town of Los Altos Hills and Frank Gillio
1313[Icon] 2 Resolutions Accepting Certain Pathway Improvements in Connection with Final Parcel Map No. 440-M-1 & 2, Hutchins
1314[Icon] 1 Resolutions Accepting Certain Improvements in Connection with Final Parcel Map - Lands of Thompson
1315[Icon] 1 Resolutions Commending Victor Calvo Upon His Retirement From the California Assembly
1316[Icon] 1 Resolutions Approving and Authorizing Execution of an Agreement Between the City of the Town of Los Altos Hills and Datacom Systems Corporation
1317[Icon] 2 Resolutions Establishing Bail Schedule for Parking Violations
1318[Icon] 2 Resolutions Finding and Determing that Public Lands in the Vicinity of the Page Mill/Alexis School Site are Inadequate for Outdoor Recreational and Open Space Community Purposes
1319[Icon] 2 Resolutions Establishing and Creating a Special Fund to Be Called the "Revenue Fund"
1320[Icon] 3 Resolutions Approving and Authorizing Execution of Agreement Between the City of the Town of Los Altos Hills and the Palo Alto Unified School District, Authorizing Execution and Delivery of Note and Deed of Trust, and Accepting Grant Deed and Authorizing Recordation Thereof
1321[Icon] 2 Resolutions Setting the Time and Place of Hearing on Proposed Amendment to the Text of Chapter 5 of Title 9 of the Los Altos Hills Municipal Code Entitled "Zoning Law of the Town of Los Altos Hills"
1322[Icon] 2 Resolutions Authorizing Execution of Lease Agreements and Appropriating Funds Therefor
Page 3 of 3
1
2
3
72 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.